IVY LEAGUE APT CORP.

Name: | IVY LEAGUE APT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1984 (41 years ago) |
Entity Number: | 905267 |
ZIP code: | 11204 |
County: | New York |
Place of Formation: | New York |
Address: | 104 AVENUE O, BROOKLYN, NY, United States, 11204 |
Principal Address: | C/O ALVIC PROPERTY MANAGEMENT, 104 AVENUE O, BROOKLYN, NY, United States, 11204 |
Contact Details
Phone +1 718-593-8914
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALINA LEVINA | Agent | ALVIC PROPERTY MANAGEMENT, 104 AVENUE O, BROOKLYN, NY, 11204 |
Name | Role | Address |
---|---|---|
ALVIC PROPERTY MANAGEMENT | DOS Process Agent | 104 AVENUE O, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
DANA MANOR-ZHAVI | Chief Executive Officer | 675 ACADEMY ST #5J, NEW YORK, NY, United States, 10034 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0832475-DCA | Inactive | Business | 1997-03-27 | 2015-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 675 ACADEMY ST #4A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 675 ACADEMY ST #5J, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 675 ACADEMY ST #1D, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-03-30 | 2023-03-30 | Address | 675 ACADEMY ST #1D, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301059894 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230330001317 | 2023-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
180302006436 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
161027000681 | 2016-10-27 | CERTIFICATE OF CHANGE | 2016-10-27 |
161006006634 | 2016-10-06 | BIENNIAL STATEMENT | 2016-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1331966 | RENEWAL | INVOICED | 2013-03-28 | 300 | Garage and/or Parking Lot License Renewal Fee |
1331967 | RENEWAL | INVOICED | 2011-02-09 | 300 | Garage and/or Parking Lot License Renewal Fee |
1331968 | RENEWAL | INVOICED | 2009-05-07 | 300 | Garage and/or Parking Lot License Renewal Fee |
1331969 | RENEWAL | INVOICED | 2007-01-19 | 300 | Garage and/or Parking Lot License Renewal Fee |
1331970 | RENEWAL | INVOICED | 2005-02-09 | 300 | Garage and/or Parking Lot License Renewal Fee |
1331971 | RENEWAL | INVOICED | 2003-03-04 | 300 | Garage and/or Parking Lot License Renewal Fee |
1331972 | RENEWAL | INVOICED | 2001-02-13 | 300 | Garage and/or Parking Lot License Renewal Fee |
1331973 | RENEWAL | INVOICED | 1999-02-16 | 300 | Garage and/or Parking Lot License Renewal Fee |
1331974 | RENEWAL | INVOICED | 1997-03-31 | 300 | Garage and/or Parking Lot License Renewal Fee |
1331975 | RENEWAL | INVOICED | 1995-02-02 | 300 | Garage and/or Parking Lot License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State